SPACE MONKEYS DESIGN HOUSE LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

23/12/2123 December 2021 Application to strike the company off the register

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/05/149 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/05/138 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 COMPANY NAME CHANGED CALLUNA HYDRO POWER LTD CERTIFICATE ISSUED ON 02/04/13

View Document

07/02/137 February 2013 COMPANY NAME CHANGED CALLUNA HYDRO LTD CERTIFICATE ISSUED ON 07/02/13

View Document

07/02/137 February 2013 COMPANY NAME CHANGED SMDH LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUISE MOFFAT / 10/05/2012

View Document

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES DYMOND / 10/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/06/1123 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED ROY JAMES DYMOND

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROY DYMOND

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MACLENNAN

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARION MACLENNAN

View Document

14/05/1014 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUISE MOFFAT / 16/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCLELLAND / 16/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION MACLENNAN / 16/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACLENNAN / 16/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY DYMOND / 16/04/2010

View Document

21/04/0921 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company